AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 15th, December 2022
|
accounts |
Free Download
(7 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 13th, August 2021
|
accounts |
Free Download
(7 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 19th, October 2020
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Wednesday 18th March 2020 director's details were changed
filed on: 18th, March 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 20 the Stables Forge Lane Halesowen B62 8EB. Change occurred on Wednesday 18th March 2020. Company's previous address: 9 Centre Court, Vasight Ltd Vine Lane Halesowen B63 3EB United Kingdom.
filed on: 18th, March 2020
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 17th, December 2019
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Thursday 10th January 2019 director's details were changed
filed on: 10th, January 2019
|
officers |
Free Download
(2 pages)
|
SH01 |
150.00 GBP is the capital in company's statement on Saturday 31st March 2018
filed on: 24th, October 2018
|
capital |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 17th, October 2018
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 13th, December 2017
|
accounts |
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 17th January 2017
filed on: 17th, January 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 9 Centre Court, Vasight Ltd Vine Lane Halesowen B63 3EB. Change occurred on Friday 13th January 2017. Company's previous address: 9 Suite 9 Centre Court Vine Line Halesowen West Midlands B63 3EB England.
filed on: 13th, January 2017
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 9th, January 2017
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 7th December 2016
filed on: 7th, December 2016
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 9 Suite 9 Centre Court Vine Line Halesowen West Midlands B63 3EB. Change occurred on Monday 12th September 2016. Company's previous address: Suite 9 Suite 9 Centre Court Vine Lane Halesowen West Midlands B63 3EB England.
filed on: 12th, September 2016
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Suite 9 Suite 9 Centre Court Vine Lane Halesowen West Midlands B63 3EB. Change occurred on Friday 9th September 2016. Company's previous address: Unit 7 Shelah Road Halesowen B63 3PG.
filed on: 9th, September 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Friday 8th August 2008 director's details were changed
filed on: 2nd, February 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 12th January 2016
filed on: 12th, January 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 17th, October 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 12th January 2015
filed on: 14th, January 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 14th January 2015
|
capital |
|
AD01 |
New registered office address Unit 7 Shelah Road Halesowen B63 3PG. Change occurred on Monday 12th January 2015. Company's previous address: 7 Unit 7 Harvey Works Shelah Road Halesowen West Midlands B63 3PG.
filed on: 12th, January 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 6th January 2015.
filed on: 6th, January 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 18th August 2014
filed on: 11th, September 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 11th September 2014
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st March 2014
filed on: 5th, August 2014
|
accounts |
Free Download
(10 pages)
|
AAMD |
Amended accounts for the period to Sunday 31st March 2013
filed on: 7th, January 2014
|
accounts |
Free Download
(10 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 16th, December 2013
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered office on Thursday 10th October 2013 from Unit 11 Harvey Works Shelah Road Halesowen West Midlands B63 3PG United Kingdom
filed on: 10th, October 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 18th August 2013
filed on: 21st, August 2013
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 21st March 2013 from Alligator Storage Office 19 511 Garretts Green Lane Sheldon Birmingham West Midlands B33 0SG England
filed on: 21st, March 2013
|
address |
Free Download
(1 page)
|
AAMD |
Amended accounts for the period to Saturday 31st March 2012
filed on: 14th, February 2013
|
accounts |
Free Download
(11 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 30th, November 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 18th August 2012
filed on: 20th, August 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2011
filed on: 20th, December 2011
|
accounts |
Free Download
(11 pages)
|
AD01 |
Change of registered office on Friday 2nd December 2011 from 424 Church Road Yardley Birmingham West Midlands B33 8PB United Kingdom
filed on: 2nd, December 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 8th August 2011
filed on: 29th, November 2011
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Tuesday 29th November 2011 director's details were changed
filed on: 29th, November 2011
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 7th, July 2011
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered office on Monday 27th June 2011 from 379 Church Road Yardley Birmingham West Midlands B33 8PA England
filed on: 27th, June 2011
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, April 2011
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2011
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 8th August 2010
filed on: 20th, September 2010
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Sunday 8th August 2010 director's details were changed
filed on: 17th, September 2010
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 30th, December 2009
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 8th August 2009
filed on: 9th, November 2009
|
annual return |
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 31/08/2009 to 31/03/2009
filed on: 1st, February 2009
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, August 2008
|
incorporation |
Free Download
(17 pages)
|